10208035 CANADA LTD.

Address:
471 Church Street, Toronto, ON M4Y 2C5

10208035 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10208035. The registration start date is April 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10208035
Business Number 716943121
Corporation Name 10208035 CANADA LTD.
Registered Office Address 471 Church Street
Toronto
ON M4Y 2C5
Incorporation Date 2017-04-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chester Wong 455 Front Street East, Suite S502, Toronto ON M5A 0G2, Canada
Gary Taylor 455 Front Street East, Suite S502, Toronto ON M5A 0G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-25 current 471 Church Street, Toronto, ON M4Y 2C5
Name 2017-04-25 current 10208035 CANADA LTD.
Status 2017-04-25 current Active / Actif

Activities

Date Activity Details
2017-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 471 Church Street
City Toronto
Province ON
Postal Code M4Y 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9102078 Canada Inc. 471 Church Street, Toronto, ON M4Y 2C5 2014-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
11470043 Canada Ltd. 451 Church Street, Toronto, ON M4Y 2C5 2019-06-18
Caninfi Solutions Inc. 473 Church Street, Suite 259, Toronto, ON M4Y 2C5 2018-11-28
10888826 Canada Inc. 500 Church Street, Toronto, ON M4Y 2C5 2018-07-16
Damselfly Anon 445 Church Street, Toronto, ON M4Y 2C5 2018-02-02
Shaun Proulx Media, Inc. 360-473 Church St, Toronto, ON M4Y 2C5 2017-03-20
8395993 Canada Limited 445 Church St. #2, Toronto, ON M4Y 2C5 2013-01-02
8362149 Canada Inc. 473 Church Street, Suite 108, Toronto, ON M4Y 2C5 2012-11-29
Jeeves Travel (weston) Inc. 449 Church St, Toronto, ON M4Y 2C5 1982-02-18
Goladle Inc. 473 Church Street, Suite 124, Toronto, ON M4Y 2C5 2013-03-07
6281681 Canada Inc. 473 Church Street, Suite 314, Toronto, ON M4Y 2C5 2004-10-01
Find all corporations in postal code M4Y 2C5

Corporation Directors

Name Address
Chester Wong 455 Front Street East, Suite S502, Toronto ON M5A 0G2, Canada
Gary Taylor 455 Front Street East, Suite S502, Toronto ON M5A 0G2, Canada

Entities with the same directors

Name Director Name Director Address
9102078 Canada Inc. Chester Wong 1705- 50 Alexander St, Toronto ON M4Y 1B6, Canada
9615172 Canada Ltd. Gary Taylor 7321 East Bay Highway, Big Pond, Cape Breton NS B1J 1Y1, Canada
TAYLOR MINING SERVICES LTD. GARY TAYLOR 303 GUSTIN CRESCENT, SASKATOON SK S7K 6J7, Canada
Savvy Staging Canada Inc. GARY TAYLOR 23 HAMILTON CRES., GEORGETOWN ON L7G 5J4, Canada
6995900 CANADA INC. GARY TAYLOR 110-1529 WEST 6TH AVE, VANCOUVER BC V6J 1R1, Canada
BRAIDWOOD BLUE STAFFING SERVICES INC. Gary Taylor 35 Keys Cres, Guelph ON N1G 5J7, Canada
9102078 Canada Inc. GARY TAYLOR 1705- 50 Alexander St, Toronto ON M4Y 1B6, Canada
Transcona Media Network Inc. GARY TAYLOR 110 WEST 6TH AVE, VANCOUVER BC V6J 1R1, Canada
SKYWATCH SCIENCE LIMITED GARY TAYLOR 200 SUNTRACT ROAD, BOX 102, TORONTO ON M2N 2V9, Canada
YABSTA LIMITED GARY TAYLOR 200 SUNTRACT ROAD, BOX 102, TORONTO ON M2N 2V9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 2C5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10208035 CANADA LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches